Search icon

MOMO ST. NICHOLAS INC.

Company Details

Name: MOMO ST. NICHOLAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505553
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1401 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOMO ST. NICHOLAS INC. DOS Process Agent 1401 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
DONG W. KO Chief Executive Officer 1401 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1401 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2013-12-26 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-26 2023-12-04 Address 1401 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001958 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211217003021 2021-12-17 BIENNIAL STATEMENT 2021-12-17
131226010085 2013-12-26 CERTIFICATE OF INCORPORATION 2013-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 1401 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 1401 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 1401 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324957208 2020-04-27 0202 PPP 1401 SAINT NICHOLAS AVE, NEW YORK, NY, 10033-4021
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10642.75
Loan Approval Amount (current) 10642.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-4021
Project Congressional District NY-13
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10764.92
Forgiveness Paid Date 2021-06-24
2038948507 2021-02-19 0202 PPS 1401 Saint Nicholas Ave, New York, NY, 10033-4021
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10642
Loan Approval Amount (current) 10642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4021
Project Congressional District NY-13
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10736.76
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State